London
N1C 4AG
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 April 2015(7 months after company formation) |
Appointment Duration | 9 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Current |
Appointed | 02 April 2015(7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Marco Bettelli |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 March 2017(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3 Abbey Road London NW8 9AY |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Rudi Grieme |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 2015(7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Director Name | Mrs Isabel Garvey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2015(7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 January 2023) |
Role | Music Executive |
Country of Residence | England |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 3 weeks from now) |
29 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
4 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
20 January 2023 | Termination of appointment of Isabel Garvey as a director on 20 January 2023 (1 page) |
20 January 2023 | Appointment of Mr Adam Martin Barker as a director on 20 January 2023 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
25 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with updates (4 pages) |
14 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
3 December 2019 | Notification of Virgin Records Limited as a person with significant control on 7 August 2019 (2 pages) |
3 December 2019 | Withdrawal of a person with significant control statement on 3 December 2019 (2 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 August 2018 | Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS England to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
12 June 2017 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 364-366 Kensington High Street London W14 8NS on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 364-366 Kensington High Street London W14 8NS on 12 June 2017 (1 page) |
17 March 2017 | Termination of appointment of Rudi Grieme as a director on 28 February 2017 (1 page) |
17 March 2017 | Termination of appointment of Rudi Grieme as a director on 28 February 2017 (1 page) |
16 March 2017 | Appointment of Mr Marco Bettelli as a director on 7 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Marco Bettelli as a director on 7 March 2017 (2 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
3 August 2015 | Memorandum and Articles of Association (12 pages) |
3 August 2015 | Memorandum and Articles of Association (12 pages) |
14 April 2015 | Appointment of Mrs Isabel Garvey as a director on 2 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr David Richard James Sharpe as a director on 2 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Abolanle Abioye as a secretary on 2 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Rudiger Grieme as a director on 2 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Abolanle Abioye as a secretary on 2 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Rudiger Grieme as a director on 2 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr David Richard James Sharpe as a director on 2 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Isabel Garvey as a director on 2 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Isabel Garvey as a director on 2 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr David Richard James Sharpe as a director on 2 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Rudiger Grieme as a director on 2 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Abolanle Abioye as a secretary on 2 April 2015 (2 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Resolutions
|
10 December 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
10 December 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
27 November 2014 | Appointment of Mr Luca Barassi as a director on 3 September 2014 (2 pages) |
27 November 2014 | Appointment of Mr Luca Barassi as a director on 3 September 2014 (2 pages) |
27 November 2014 | Appointment of Mr Luca Barassi as a director on 3 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Graham Cowan as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Graham Cowan as a director on 3 September 2014 (1 page) |
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|
3 September 2014 | Termination of appointment of Graham Cowan as a director on 3 September 2014 (1 page) |
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|